WILDCAT MARINE LIMITED
SURREY

Hellopages » Surrey » Guildford » GU2 4HP

Company number 06490289
Status Active
Incorporation Date 31 January 2008
Company Type Private Limited Company
Address 1 HIGH STREET, GUILDFORD, SURREY, GU2 4HP
Home Country United Kingdom
Nature of Business 50200 - Sea and coastal freight water transport
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Secretary's details changed for Dr Omar Gabriel Namor on 1 February 2016; Director's details changed for Dr Omar Gabriel Namor on 1 February 2016. The most likely internet sites of WILDCAT MARINE LIMITED are www.wildcatmarine.co.uk, and www.wildcat-marine.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. Wildcat Marine Limited is a Private Limited Company. The company registration number is 06490289. Wildcat Marine Limited has been working since 31 January 2008. The present status of the company is Active. The registered address of Wildcat Marine Limited is 1 High Street Guildford Surrey Gu2 4hp. . NAMOR, Omar Gabriel, Dr is a Secretary of the company. BENSON, Robert James is a Director of the company. NAMOR, Omar Gabriel, Dr is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Sea and coastal freight water transport".


Current Directors

Secretary
NAMOR, Omar Gabriel, Dr
Appointed Date: 31 January 2008

Director
BENSON, Robert James
Appointed Date: 31 January 2008
58 years old

Director
NAMOR, Omar Gabriel, Dr
Appointed Date: 31 January 2008
65 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 31 January 2008
Appointed Date: 31 January 2008

Director
WATERLOW NOMINEES LIMITED
Resigned: 31 January 2008
Appointed Date: 31 January 2008

Persons With Significant Control

Paula Benson
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert James Benson
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Nadine Hawkins De Namor
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr Omar Gabriel Namor
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WILDCAT MARINE LIMITED Events

20 Mar 2017
Confirmation statement made on 31 January 2017 with updates
20 Feb 2017
Secretary's details changed for Dr Omar Gabriel Namor on 1 February 2016
20 Feb 2017
Director's details changed for Dr Omar Gabriel Namor on 1 February 2016
20 Feb 2017
Director's details changed for Dr Omar Gabriel Namor on 20 February 2017
20 Feb 2017
Director's details changed for Mr Robert James Benson on 1 February 2016
...
... and 34 more events
12 Feb 2008
New secretary appointed;new director appointed
12 Feb 2008
New director appointed
12 Feb 2008
Secretary resigned
12 Feb 2008
Director resigned
31 Jan 2008
Incorporation

WILDCAT MARINE LIMITED Charges

29 April 2015
Charge code 0649 0289 0005
Delivered: 30 April 2015
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: A 17M windfarm support vessel bearing hull identification…
29 April 2015
Charge code 0649 0289 0004
Delivered: 30 April 2015
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: A 17M windfarm support vessel named "wildcat 3" bearing…
16 August 2012
Statutory ship's mortgage to secure an account current
Delivered: 29 August 2012
Status: Satisfied on 3 February 2017
Persons entitled: Prof. Angela Fatima Danil De Namor
Description: 64/64TH shares in mv "wildcat 1" registered in the UK…
10 June 2008
Mortgage of a ship
Delivered: 21 June 2008
Status: Satisfied on 3 February 2017
Persons entitled: Hsbc Asset Finance (UK) Limited
Description: 64 shares of which they are the owners in the ship called…
10 June 2008
Deed of covenants
Delivered: 11 June 2008
Status: Satisfied on 3 February 2017
Persons entitled: Hsbc Asset Finance (UK) Limited
Description: The vessel wildcat 1 official no 914283, see image for full…